Advanced company searchLink opens in new window

J&CO LIMITED

Company number 12296471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2023 DS01 Application to strike the company off the register
16 Jul 2023 AP01 Appointment of Mr. Ergin Kryeziu as a director on 5 February 2023
10 Jul 2023 AD01 Registered office address changed from 276 Desborough Road High Wycombe HP11 2QR England to 12 Cedar Terrace High Wycombe HP11 2QS on 10 July 2023
25 Mar 2023 TM01 Termination of appointment of Sara Haider Jaffri as a director on 2 February 2022
05 Feb 2023 PSC07 Cessation of Sara Haider Jaffri as a person with significant control on 2 February 2022
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2022 AD01 Registered office address changed from 1a Rose Drive Chesham Bucks HP5 1RN United Kingdom to 276 Desborough Road High Wycombe HP11 2QR on 29 January 2022
29 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
20 Mar 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
04 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-04
  • GBP 1